Descendants of William Hascall of Fontmell Magna (1490-1542)

Source Citations


20295. Samuel Franklin Cotton

1Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine, Find-a-Grave.

2Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.

3Death record, Maine, Name Samuel F Cotton Gender Male Death Date 1 Apr 1914 Death Place Lisbon, Androscoggin, Maine, USA Father Hosia Cotton Mother Mary Cotton.

4Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.


Martha J. Goddard

11900 census, Maine, Androscoggin county, Year: 1900; Census Place: Lisbon, Androscoggin, Maine; Roll: 588; Page: 2; Enumeration District: 0028, Not Given, Not Given.

21870 census, Maine, Androscoggin county, Year: 1870; Census Place: Lisbon, Androscoggin, Maine; Roll: M593_537; Page: 336A, Not Given, Not Given.

31870 census, Maine, Androscoggin county, Year: 1870; Census Place: Lisbon, Androscoggin, Maine; Roll: M593_537; Page: 336A.

4Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine, Find-a-Grave.

5Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.

6Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.


20297. Lewis Cotton

11860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.

21860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.

3Death record, Maine, Name Lewis Cotton Gender Male Death Date 26 Dec 1902 Death Place Lisbon, Androscoggin, Maine, USA Father Ozias B Cotton Mother Mary Cotton.


Melissa Ann Sutherland

11880 census, Maine, Sagadahoc county, Year: 1880; Census Place: Richmond, Sagadahoc, Maine; Roll: 488; Page: 178D; Enumeration District: 150.

2Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine, Find-a-Grave.

31880 census, Maine, Sagadahoc county, Year: 1880; Census Place: Richmond, Sagadahoc, Maine; Roll: 488; Page: 178D; Enumeration District: 150.

4Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.

5Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.

6Cemetery index, Lisbon Cemetery, Lisbon, Androscoggin, Maine.


Eva Jane Carpenter

1Marriage record, Maine. "Name     Lewis Cotton
Gender     Male
Age     46
Birth Date     abt 1847
Marriage Date     5 Apr 1893
Marriage Place     Richmond, Sagadahoc, Maine, USA
Father
Oziah Cotton
Mother
Marry Luce
Spouse
Eva Jane Sutherland
Birth Date     abt 1861
Birth Place     Jay ME
Father
William Carpenter
Mother
Sarah Hanson."

2Marriage record, Maine. "Name     Lewis Cotton
Gender     Male
Age     46
Birth Date     abt 1847
Marriage Date     5 Apr 1893
Marriage Place     Richmond, Sagadahoc, Maine, USA
Father
Oziah Cotton
Mother
Marry Luce
Spouse
Eva Jane Sutherland
Birth Date     abt 1861
Birth Place     Jay ME
Father
William Carpenter
Mother
Sarah Hanson."

3Marriage record, Maine. "Name     Lewis Cotton
Gender     Male
Age     46
Birth Date     abt 1847
Marriage Date     5 Apr 1893
Marriage Place     Richmond, Sagadahoc, Maine, USA
Father
Oziah Cotton
Mother
Marry Luce
Spouse
Eva Jane Sutherland
Birth Date     abt 1861
Birth Place     Jay ME
Father
William Carpenter
Mother
Sarah Hanson."

41900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0215, Not Given, Not Given.


39894. Frederick L. Cotton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0215, Not Given, Not Given.

21900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0215.


20298. Sarah L. Cotton

11860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.

2Marriage index, New Hampshire. "
Name     Oscar Cotton
Marriage Date     5 Jan 1898
Event Type     Marriage
Marriage Place     Gorham, New Hampshire
Birth Date     abt 1873
Birth Place     Lisbon Falls, Maine
Age     25
Race     White
Gender     Male
Father's Name     Charles Hitchbarn
Mother's Name     Sarah L Cotton
Spouse Name     Delia Batchelder
Spouse Birth Place     Bowdinham, Maine
Spouse Age     23
Spouse Race     White
Spouse Gender     Female
Spouse Father's Name     Abel Batchelder
Spouse Mother's Name     Cordelia W Card."

31860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.


Charles Hitchbarn

1Marriage index, New Hampshire. "
Name     Oscar Cotton
Marriage Date     5 Jan 1898
Event Type     Marriage
Marriage Place     Gorham, New Hampshire
Birth Date     abt 1873
Birth Place     Lisbon Falls, Maine
Age     25
Race     White
Gender     Male
Father's Name     Charles Hitchbarn
Mother's Name     Sarah L Cotton
Spouse Name     Delia Batchelder
Spouse Birth Place     Bowdinham, Maine
Spouse Age     23
Spouse Race     White
Spouse Gender     Female
Spouse Father's Name     Abel Batchelder
Spouse Mother's Name     Cordelia W Card."


20302. Albert P. Cotton

11860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.

21860 census, Maine, Androscoggin county, Home in 1860: Lisbon, Androscoggin, Maine; Roll: M653_432; Page: 151.

3Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.


Victoria B. Morton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216, Not Given, Not Given.

21900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.

3Marriage record, Massachusetts. "Name     Pearley G. Cotton
Age     21
Birth Year     abt 1891
Birth Place     Richmond, ME
Marriage Date     1 Jul 1912
Marriage Place     Attleborough, Bristol, Massachusetts, USA
Father
Albert Cotton
Mother
Victoria Cotton
Spouse
Eva G. Shepard
Birth Year     abt 1888
Birth Place     Attleborough
Father
Frank Shepard
Mother
Lena Shepard."

41900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.


39897. Percy G. Cotton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216, Not Given, Not Given.

21900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.

3Birth record, Maine, Name Percy G Cotton Birth Date 12 Jul 1886 Birth Place Richmond, Sagadahoc, Maine, USA Father Albert P Cotton MotherVictoria B Cotton.


39899. Perley G. Cotton

11900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216, Not Given, Not Given.

21900 census, Maine, Sagadahoc county, Year: 1900; Census Place: Richmond, Sagadahoc, Maine; Roll: 599; Page: 6; Enumeration District: 0216.

3Birth record, Maine, Name Perley G Cotton Gender Male Birth Date 11 Sep 1892 Birth Place Richmond, Sagadahoc, Maine, USA Father Albert P Cotton Mother Vectoria B Cotton.

4U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Perley G Cotton
Gender     Male
Death Age     53
Birth Date     11 Sep 1892
Birth Place     Richmond
Residence Place     Brunswick
Death Date     Abt 1946
Death Place     Portland
Obituary Date     15 Aug 1946
Obituary Place     Lewiston, Maine, USA
Newspaper Title     Lewiston Evening Journal
Parents     Albert Cotton; Victoria Morton Cotton
Spouse
Janette Dillon
Siblings
Flossie Bridges."

5Cemetery index, Varney Cemetery, Brunswick, Cumberland, Maine, Find-a-Grave, Not Given, Not Given.

6Cemetery index, Varney Cemetery, Brunswick, Cumberland, Maine.


Janette A. ...

1U.S., Newspapers.com Obituary Index, 1800s-current. "Name     Perley G Cotton
Gender     Male
Death Age     53
Birth Date     11 Sep 1892
Birth Place     Richmond
Residence Place     Brunswick
Death Date     Abt 1946
Death Place     Portland
Obituary Date     15 Aug 1946
Obituary Place     Lewiston, Maine, USA
Newspaper Title     Lewiston Evening Journal
Parents     Albert Cotton; Victoria Morton Cotton
Spouse
Janette Dillon
Siblings
Flossie Bridges."

21940 census, Maine, Cumberland county, Year: 1940; Census Place: Brunswick, Cumberland, Maine; Roll: m-t0627-01474; Page: 1B; Enumeration District: 3-12A.

31940 census, Maine, Cumberland county, Year: 1940; Census Place: Brunswick, Cumberland, Maine; Roll: m-t0627-01474; Page: 1B; Enumeration District: 3-12A.


Eva G. Parmenter

1Marriage record, Massachusetts. "Name     Pearley G. Cotton
Age     21
Birth Year     abt 1891
Birth Place     Richmond, ME
Marriage Date     1 Jul 1912
Marriage Place     Attleborough, Bristol, Massachusetts, USA
Father
Albert Cotton
Mother
Victoria Cotton
Spouse
Eva G. Shepard
Birth Year     abt 1888
Birth Place     Attleborough
Father
Frank Shepard
Mother
Lena Shepard."

2Marriage record, Massachusetts. "Name     Pearley G. Cotton
Age     21
Birth Year     abt 1891
Birth Place     Richmond, ME
Marriage Date     1 Jul 1912
Marriage Place     Attleborough, Bristol, Massachusetts, USA
Father
Albert Cotton
Mother
Victoria Cotton
Spouse
Eva G. Shepard
Birth Year     abt 1888
Birth Place     Attleborough
Father
Frank Shepard
Mother
Lena Shepard."

3Marriage record, Massachusetts. "Name     Pearley G. Cotton
Age     21
Birth Year     abt 1891
Birth Place     Richmond, ME
Marriage Date     1 Jul 1912
Marriage Place     Attleborough, Bristol, Massachusetts, USA
Father
Albert Cotton
Mother
Victoria Cotton
Spouse
Eva G. Shepard
Birth Year     abt 1888
Birth Place     Attleborough
Father
Frank Shepard
Mother
Lena Shepard."

4Birth record, Massachusetts, Name Eva Gertrude Parmenter Gender Female Birth Date 10 Oct 1887 Birth Place Attleboro, Massachusetts, USA Father Frank B Parmenter Mother Lena H Jackson.

5Death index, Massachusetts, Name Eva G Cotton Certificate 013126 Death Place Attleboro Death Date 12 Jan 1974 Birth Place Massachusetts.


Annie H. Jameson

1Marriage record, Maine. "Name     Albert P Cotton
Gender     Male
Age     54
Birth Date     abt 1856
Marriage Date     7 Dec 1910
Marriage Place     Rockland, Knox, Maine, USA
Father
O B Cotton
Mother
Mary Buce
Spouse
Annie H Cain
Birth Date     abt 1865
Birth Place     Rockland
Father
John Jameson
Mother
Lydia Jane Peckard."

2Marriage record, Maine. "Name     Albert P Cotton
Gender     Male
Age     54
Birth Date     abt 1856
Marriage Date     7 Dec 1910
Marriage Place     Rockland, Knox, Maine, USA
Father
O B Cotton
Mother
Mary Buce
Spouse
Annie H Cain
Birth Date     abt 1865
Birth Place     Rockland
Father
John Jameson
Mother
Lydia Jane Peckard."

3Marriage record, Maine. "Name     Albert P Cotton
Gender     Male
Age     54
Birth Date     abt 1856
Marriage Date     7 Dec 1910
Marriage Place     Rockland, Knox, Maine, USA
Father
O B Cotton
Mother
Mary Buce
Spouse
Annie H Cain
Birth Date     abt 1865
Birth Place     Rockland
Father
John Jameson
Mother
Lydia Jane Peckard."

4Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine, Find-a-Grave.

5Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.

6Cemetery index, Thomaston Village Cemetery, Thomaston, Knox, Maine.


20303. Hervey S. Whitney

1Marriage record, Massachusetts. "Name     H S Whitney
Marriage Age     22
Record Type     Marriage
Birth Date     abt 1824
Marriage Date     19 Aug 1846
Marriage Place     Worcester, Massachusetts, USA
Father
Cyrus Whitney
Mother
Sophia Whitney
Spouse
Flora Stocking
Birth Date     abt 1824
Father
Russell Stocking
Mother
Fanny Stocking."

2Marriage record, Massachusetts. "Name     H S Whitney
Marriage Age     22
Record Type     Marriage
Birth Date     abt 1824
Marriage Date     19 Aug 1846
Marriage Place     Worcester, Massachusetts, USA
Father
Cyrus Whitney
Mother
Sophia Whitney
Spouse
Flora Stocking
Birth Date     abt 1824
Father
Russell Stocking
Mother
Fanny Stocking."


Flora Stocking

1Marriage record, Massachusetts. "Name     H S Whitney
Marriage Age     22
Record Type     Marriage
Birth Date     abt 1824
Marriage Date     19 Aug 1846
Marriage Place     Worcester, Massachusetts, USA
Father
Cyrus Whitney
Mother
Sophia Whitney
Spouse
Flora Stocking
Birth Date     abt 1824
Father
Russell Stocking
Mother
Fanny Stocking."

2Marriage record, Massachusetts. "Name     H S Whitney
Marriage Age     22
Record Type     Marriage
Birth Date     abt 1824
Marriage Date     19 Aug 1846
Marriage Place     Worcester, Massachusetts, USA
Father
Cyrus Whitney
Mother
Sophia Whitney
Spouse
Flora Stocking
Birth Date     abt 1824
Father
Russell Stocking
Mother
Fanny Stocking."

3Marriage record, Massachusetts. "Name     H S Whitney
Marriage Age     22
Record Type     Marriage
Birth Date     abt 1824
Marriage Date     19 Aug 1846
Marriage Place     Worcester, Massachusetts, USA
Father
Cyrus Whitney
Mother
Sophia Whitney
Spouse
Flora Stocking
Birth Date     abt 1824
Father
Russell Stocking
Mother
Fanny Stocking."


39900. Jennie Whitney

11870 census, Wisconsin, Jefferson county, Year: 1870; Census Place: Waterloo, Jefferson, Wisconsin; Roll: M593_1719; Page: 347A, Not Given, Not Given.

21870 census, Wisconsin, Jefferson county, Year: 1870; Census Place: Waterloo, Jefferson, Wisconsin; Roll: M593_1719; Page: 347A.


20304. Isaac F. Whitney

1Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980.

2Cemetery index, Sanborn Hill Cemetery, Chesterville, Franklin, Maine, Find-a-Grave.

3Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980.

4Cemetery index, Sanborn Hill Cemetery, Chesterville, Franklin, Maine.

5Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980.

6Cemetery index, Sanborn Hill Cemetery, Chesterville, Franklin, Maine.

7Cemetery index, Sanborn Hill Cemetery, Chesterville, Franklin, Maine.


Louisa C. Prescott

11880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054, Not Given, Not Given.

2Death record, Maine, Name Louisa Whitney [Louisa Prescott] Gender Female Death Date 26 Feb 1902 Death Place Chesterville, Franklin, Maine, USA Father Adonijah Prescott Prescott Mother Lovina Prescott Spouse Isaac.

31880 census, Connecticut, New Haven county, Year: 1880; Census Place: Meriden, New Haven, Connecticut; Roll: 104; Page: 413D; Enumeration District: 054.

4Death record, Maine, Name Louisa Whitney [Louisa Prescott] Gender Female Death Date 26 Feb 1902 Death Place Chesterville, Franklin, Maine, USA Father Adonijah Prescott Prescott Mother Lovina Prescott Spouse Isaac.


20308. George F. Whitney

11850 census, Maine, Franklin county, Home in 1850: Chesterville, Franklin, Maine; Roll: 253; Page: 100b, Not Given, Not Given.

21850 census, Maine, Franklin county, Home in 1850: Chesterville, Franklin, Maine; Roll: 253; Page: 100b.

3Death record, Maine, Name George F Whitney Gender Male Death Date 21 Jun 1899 Death Place Chesterville, Franklin, Maine, USA.


Madora Tuttle

11870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.

2Death record, New Hampshire. "
Name     Emma Augusta Pettigrew
[Emma Augusta Whitney]
Gender     Female
Race     White
Death Age     36
Birth Date     Apr 1869
Birth Place     So Chesterville ME
Death Date     5 Jan 1906
Death Place     Portsmouth, New Hampshire, USA
Father
George F Whitney
Mother
Madora Whitney
Spouse
Joseph C Pettigrew
Box Number     1219."

3Marriage record, Maine. "Name     Oliva B Whitney
[Olena B Whitney]
Gender     Female
Age     20
Birth Date     abt 1876
Birth Place     Chesterville
Marriage Date     31 May 1896
Marriage Place     Mount Vernon, Kennebec, Maine, USA
Father
George F Whitney
Mother
Madora Tuttle
Spouse
George W Soper
Birth Date     abt 1873
Father
George Soper
Mother
Sylvia Carr."

41870 census, Maine, Franklin county, Year: 1870; Census Place: Chesterville, Franklin, Maine; Roll: M593_543; Page: 23B.


39904. Minnie L. Whitney

11880 census, Maine, Franklin county, Year: 1880; Census Place: Chesterville, Franklin, Maine; Roll: 479; Page: 397C; Enumeration District: 069.

21880 census, Maine, Franklin county, Year: 1880; Census Place: Chesterville, Franklin, Maine; Roll: 479; Page: 397C; Enumeration District: 069.

3Death record, Maine, Name Minnie L Whitney [Minnie L Whitner] Gender Female Death Date 10 Apr 1895 Death Place Chesterville, Franklin, Maine, USA Father Geo F Whitner Mother Manorah Whitner.


39906. James Dexter Whitney

11880 census, Maine, Franklin county, Year: 1880; Census Place: Chesterville, Franklin, Maine; Roll: 479; Page: 397C; Enumeration District: 069.

2Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire, Find-a-Grave.

31880 census, Maine, Franklin county, Year: 1880; Census Place: Chesterville, Franklin, Maine; Roll: 479; Page: 397C; Enumeration District: 069.

4Marriage record, New Hampshire. "
Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins

Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Marriage Date     2 Sep 1905
Marriage Place     Portsmouth, New Hampshire
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins
Box Number     851
Box Number     851."

5Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.

6Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.

7Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.


Grace May Watkins

1Marriage record, New Hampshire. "
Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins

Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Marriage Date     2 Sep 1905
Marriage Place     Portsmouth, New Hampshire
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins
Box Number     851
Box Number     851."

2Marriage record, New Hampshire. "
Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins

Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Marriage Date     2 Sep 1905
Marriage Place     Portsmouth, New Hampshire
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins
Box Number     851
Box Number     851."

3Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire, Find-a-Grave.

4Marriage record, New Hampshire. "
Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins

Name     James D Whitney
Race     White
Age     27
Birth Date     abt 1878
Birth Place     So Chesterville, Maine
Marriage Date     2 Sep 1905
Marriage Place     Portsmouth, New Hampshire
Father
George F Whitney
Mother
Madrah Tuttle
Spouse
Grace M Watkins
Box Number     851
Box Number     851."

5Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.

6Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.

7Cemetery index, Harmony Grove Cemetery, Portsmouth, Rockingham, New Hampshire.


20310. George Edwin Whitney

1Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia, Find-a-Grave.

2Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

3Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

4Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.


Mary Lewis Swearengin

1Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia, Find-a-Grave.

2Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

3Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

4Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.


39911. Isabel Violet Whitney

1Cemetery index, Mountain View Cemetery, Oakland, Alameda, California, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mountain View Cemetery, Oakland, Alameda, California.

3Cemetery index, Mountain View Cemetery, Oakland, Alameda, California.


39912. Charlotte Anita Whitney

1Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia, Find-a-Grave.

2Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

3Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.

4Cemetery index, Olivet Cemetery, Moorefield, Hardy, West Virginia.


39914. George Swearingen Whitney

11880 census, California, Alameda county, Year: 1880; Census Place: Oakland, Alameda, California; Roll: 61; Page: 158D; Enumeration District: 008, Not Given, Not Given.

21880 census, California, Alameda county, Year: 1880; Census Place: Oakland, Alameda, California; Roll: 61; Page: 158D; Enumeration District: 008.

3Birth index, California, Ancestry.com. California Birth Index, 1905-1995, Name Whitney Gender Male Birth Date 23 Apr 1872 Birth PlaceOakland, Alameda, California Father Geo. E. Whitney Mother Mary L. Swearingen.

4California Voter Registrations, Name George Swearingen Whitney Age 34 Birth Date abt 1872 Residence Date 1906 Street Address 756 11th St Residence Place Alameda, California, USA Occupation Laborer.


20312. Maj. Henry Augustus Whitney

1Cemetery index, Los Angeles National Cemetery, Los Angeles, Los Angeles, California, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Los Angeles National Cemetery, Los Angeles, Los Angeles, California.

3Cemetery index, Los Angeles National Cemetery, Los Angeles, Los Angeles, California.

4Cemetery index, Los Angeles National Cemetery, Los Angeles, Los Angeles, California.


Virginia Tiernan

11900 census, Utah, Salt Lake county, Year: 1900; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Roll: 1684; Page: 8; Enumeration District: 0040, Not Given, Not Given.

2Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah, Find-a-Grave, Not Given, Not Given.

3Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.

4Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.

5Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.


39917. Frank Tiernan Whitney

11900 census, Utah, Salt Lake county, Year: 1900; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Roll: 1684; Page: 8; Enumeration District: 0040, Not Given, Not Given.

2Birth index, Utah. "
Name     Frank Tiernan Whitney
Gender     Male
Race     White
Birth Date     27 Nov 1890
Birth Place     Salt Lake, Utah
Father Name
Henry A Whitney
Mother Name
Virginia Tiernan
Reference ID     line 77."

31900 census, Utah, Salt Lake county, Year: 1900; Census Place: Salt Lake City Ward 4, Salt Lake, Utah; Roll: 1684; Page: 8; Enumeration District: 0040.

4Birth index, Utah. "
Name     Frank Tiernan Whitney
Gender     Male
Race     White
Birth Date     27 Nov 1890
Birth Place     Salt Lake, Utah
Father Name
Henry A Whitney
Mother Name
Virginia Tiernan
Reference ID     line 77."

5Draft registration WWII, Name Frank Tiernan Whitney Gender Male Birth Date 22 Nov 1890 Residence Place Los Angeles, California, USA Military Draft Date 1942 Next of Kin Mrs Carol B. Whitney, Not Given, Not Given.

6Death index, California, Ancestry.com. California, Death Index, Name Frank T Whitney Social Security # 562162049 Gender Male Birth Date 22 Nov 1890 Birth Place Utah Death Date 28 Jun 1974 Death Place Los Angeles.


Carol B. ...

11950 census, California, Los Angeles county, Year: 1950; Census Place: Los Angeles, Los Angeles, California; Roll: 2059; Page: 74; Enumeration District: 66-1060.

21950 census, California, Los Angeles county, Year: 1950; Census Place: Los Angeles, Los Angeles, California; Roll: 2059; Page: 74; Enumeration District: 66-1060.


39918. Lucea Whitney

1Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.

3Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.

4Cemetery index, Mount Olivet Cemetery, Salt Lake City, Salt Lake, Utah.


20313. Columbia F. Whitney

1Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine, Find-a-Grave, Not Given, Not Given.

2Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.

3Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.

4Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.


Jabez Currier Tarbox

11850 census, Maine, Franklin county, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: 253; Page: 178a, Not Given, Not Given.

2Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine, Find-a-Grave, Not Given, Not Given.

31850 census, Maine, Franklin county, Year: 1850; Census Place: Farmington, Franklin, Maine; Roll: 253; Page: 178a.

4Birth record, Maine, Name: Jabez H Tarbox Gender: Male Birth Date: 22 May 1842 Birth Place: New Gloucester, Cumberland, Maine, USA Father: Joseph Tarbox Mother: Jane Tarbox.

5Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.

6Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.

7Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.


39921. Frederick W. Tarbox

1Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine, Find-a-Grave, Not Given, Not Given.

21880 census, Maine, Franklin county, Year: 1880; Census Place: Farmington, Franklin, Maine; Roll: 479; Page: 420D; Enumeration District: 070.

3Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.

4Cemetery index, Riverside Cemetery, Farmington, Franklin, Maine.


20314. Frederick Eugene Whitney

1Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California, Find-a-Grave.

2Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.

3Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.

4Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.


Edith Adams

1Marriage record, California, Name Fredk E Whitney Gender Male Marriage Date 22 Mar 1884 Marriage Place Alameda, California, USA Spouse E A Adams Spouse Gender Female.

2Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California, Find-a-Grave.

3Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.

4Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.

5Cemetery index, Chapel of Memories Columbarium, Oakland, Alameda, California.


Abbie Langly

1Marriage record, California, Name Frederick E Whitney Gender Male Event Type Marriage Marriage Date 23 Jun 1916 Marriage Place Los Angeles, California, USA Spouse Abbie Langley.

21920 census, California, Alameda county, Year: 1920; Census Place: Oakland, Alameda, California; Roll: T625_89; Page: 10B; Enumeration District: 88, Not Given, Not Given.

3Marriage record, California, Name Frederick E Whitney Gender Male Event Type Marriage Marriage Date 23 Jun 1916 Marriage Place Los Angeles, California, USA Spouse Abbie Langley.


20315. William Dorman Porter

1RootsWeb.com, Ancestry of Bob and Mary Wheeler, Not Given (See Notes), Not Given (See Notes).

2RootsWeb.com, Ancestry of Bob and Mary Wheeler.

3RootsWeb.com, Ancestry of Bob and Mary Wheeler.

4Cemetery index, Giddingsville Cemetery, Jefferson County, New York, Find-a-Grave.


Nabby Jones

1RootsWeb.com, Ancestry of Bob and Mary Wheeler, Not Given (See Notes), Not Given (See Notes).

2RootsWeb.com, Ancestry of Bob and Mary Wheeler.

3Cemetery index, Giddingsville Cemetery, Jefferson County, New York, Find-a-Grave.

4RootsWeb.com, Ancestry of Bob and Mary Wheeler.

5Cemetery index, Giddingsville Cemetery, Jefferson County, New York.

6Cemetery index, Giddingsville Cemetery, Jefferson County, New York.


39926. Benjamin W. Porter

11850 census, New York, Jefferson county, Home in 1850: Ellisburg, Jefferson, New York; Roll: 516; Page: 295a.

21850 census, New York, Jefferson county, Home in 1850: Ellisburg, Jefferson, New York; Roll: 516; Page: 295a.

3Cemetery index, La Vista Cemetery, National City, San Diego, California, Find-a-Grave.

4Cemetery index, La Vista Cemetery, National City, San Diego, California.

5Cemetery index, La Vista Cemetery, National City, San Diego, California.